SCANSOURCE G.B. & N.I. LIMITED

SCANSOURCE G.B. & N.I. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSCANSOURCE G.B. & N.I. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02938277
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCANSOURCE G.B. & N.I. LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SCANSOURCE G.B. & N.I. LIMITED located?

    Registered Office Address
    1 Callaghan Square
    Cardiff
    CF10 5BT South Glamorgan
    Undeliverable Registered Office AddressNo

    What were the previous names of SCANSOURCE G.B. & N.I. LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCANSOURCE UK LIMITEDJun 17, 2002Jun 17, 2002
    ABC TECHNOLOGY DISTRIBUTION LIMITEDSep 11, 2001Sep 11, 2001
    ADVANCED BAR CODING LIMITEDJun 08, 1994Jun 08, 1994

    What are the latest accounts for SCANSOURCE G.B. & N.I. LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for SCANSOURCE G.B. & N.I. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Joseph Adolph More as a director on May 21, 2021

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Nicholas Bridgland as a secretary on May 04, 2021

    1 pagesTM02

    Termination of appointment of Maurice Van Rijn as a director on Apr 26, 2021

    1 pagesTM01

    Termination of appointment of Nicholas Bridgland as a director on Apr 26, 2021

    1 pagesTM01

    Appointment of Matthew Scott Dean as a director on Apr 26, 2021

    2 pagesAP01

    Appointment of Joseph Adolph More as a director on Apr 26, 2021

    2 pagesAP01

    Termination of appointment of Gerald Lyons as a director on Apr 22, 2021

    1 pagesTM01

    Notification of Inty Limited as a person with significant control on Jun 26, 2020

    2 pagesPSC02

    Cessation of Scansource Europe Limited as a person with significant control on Jun 26, 2020

    1 pagesPSC07

    Confirmation statement made on May 12, 2020 with updates

    4 pagesCS01

    Statement of capital on Apr 23, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be cancelled 08/04/2020
    RES13

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Full accounts made up to Jun 30, 2019

    20 pagesAA

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    5 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    5 pagesMR04

    Satisfaction of charge 6 in full

    5 pagesMR04

    Who are the officers of SCANSOURCE G.B. & N.I. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Matthew Scott
    Logue Court
    SC 29615 Greenville
    6
    United States
    Director
    Logue Court
    SC 29615 Greenville
    6
    United States
    United StatesAmerican260101350001
    BOOTH, Colin
    31 Overland Road
    HU16 4PY Cottingham
    East Yorkshire
    Secretary
    31 Overland Road
    HU16 4PY Cottingham
    East Yorkshire
    British57684250001
    BRICE III, James Clowney
    237 Keeneland Way
    Greer
    Sc 29650 South Carolina
    Usa
    Secretary
    237 Keeneland Way
    Greer
    Sc 29650 South Carolina
    Usa
    Usa83620340001
    BRIDGLAND, Nicholas
    1 Callaghan Square
    Cardiff
    CF10 5BT South Glamorgan
    Secretary
    1 Callaghan Square
    Cardiff
    CF10 5BT South Glamorgan
    231161300001
    ELLSWORTH, John
    521 Windemere Lane
    Spartanburg
    South Carolina 29301
    Usa
    Secretary
    521 Windemere Lane
    Spartanburg
    South Carolina 29301
    Usa
    British105497540003
    LUNT, Simon William
    19 Cave Road
    HU15 1HA Brough
    East Yorkshire
    Secretary
    19 Cave Road
    HU15 1HA Brough
    East Yorkshire
    British35566230002
    MORLEY, Allen Edward
    Halecote
    25 Ferriby High Road
    HU14 3LD North Ferriby
    North Humberside
    Secretary
    Halecote
    25 Ferriby High Road
    HU14 3LD North Ferriby
    North Humberside
    British13479660002
    RICH, Andrew Philip
    Sandholme
    Sandholme Lane, Carr Lane Leven
    HU17 5LW Beverley
    E Yorks
    Secretary
    Sandholme
    Sandholme Lane, Carr Lane Leven
    HU17 5LW Beverley
    E Yorks
    British49785120001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ARMSTRONG, Anthony John
    Moorside Lodge Panorama Drive
    LS29 9RA Ilkley
    West Yorkshire
    Director
    Moorside Lodge Panorama Drive
    LS29 9RA Ilkley
    West Yorkshire
    EnglandBritish48774750001
    BATAVIA, Jayesh
    17 Axminster Close
    Horseton Grange
    CV11 6YP Nuneaton
    Warwickshire
    Director
    17 Axminster Close
    Horseton Grange
    CV11 6YP Nuneaton
    Warwickshire
    British57684010001
    BAUR, Michael Laurence
    102 High Plains Drive
    Simpsonville
    South Carolina 29681
    Usa
    Director
    102 High Plains Drive
    Simpsonville
    South Carolina 29681
    Usa
    United States105883960001
    BENBENEK, Raymond Scott
    Chatsworth Road
    Greer
    110
    South Carolina 29651
    United States
    Director
    Chatsworth Road
    Greer
    110
    South Carolina 29651
    United States
    United States135505510002
    BOOTH, Colin
    31 Overland Road
    HU16 4PY Cottingham
    East Yorkshire
    Director
    31 Overland Road
    HU16 4PY Cottingham
    East Yorkshire
    British57684250001
    BRICE III, James Clowney
    237 Keeneland Way
    Greer
    Sc 29650 South Carolina
    Usa
    Director
    237 Keeneland Way
    Greer
    Sc 29650 South Carolina
    Usa
    Usa83620340001
    BRIDGLAND, Nicholas
    1 Callaghan Square
    Cardiff
    CF10 5BT South Glamorgan
    Director
    1 Callaghan Square
    Cardiff
    CF10 5BT South Glamorgan
    BelgiumBritish229600330001
    CARTIAUX, Xavier
    Rue De Vignes, 28
    1435 Mont-Saint-Guibert
    Belgium
    Director
    Rue De Vignes, 28
    1435 Mont-Saint-Guibert
    Belgium
    Belgian100729520001
    CLEYS, Richard Phillip
    2 Peters Creek Court
    Simpsonville
    South Carolina
    29681
    Usa
    Director
    2 Peters Creek Court
    Simpsonville
    South Carolina
    29681
    Usa
    United States116018180001
    DAVIS, Linda B
    River Falls Drive
    Duncan
    240
    South Carolina 29334
    Usa
    Director
    River Falls Drive
    Duncan
    240
    South Carolina 29334
    Usa
    United States135505670001
    ELLSWORTH, John
    Windemere Lane
    Spartanburg
    521
    South Carolina 29301
    Usa
    Director
    Windemere Lane
    Spartanburg
    521
    South Carolina 29301
    Usa
    UsaAmerican174605420001
    GOUGH, Graham John
    Chilterns Little Frieth
    Henley On Thames
    RG9 6NR Oxfordshire
    Director
    Chilterns Little Frieth
    Henley On Thames
    RG9 6NR Oxfordshire
    British46788150001
    GREASLEY, Stephanie
    25 Woodmoss Lane
    Scarisbrick
    L40 9RJ Ormskirk
    Lancashire
    Director
    25 Woodmoss Lane
    Scarisbrick
    L40 9RJ Ormskirk
    Lancashire
    EnglandBritish39788820001
    LYONS, Gerald
    Logue Ct.
    Greenville
    6
    Sc 29615
    United States
    Director
    Logue Ct.
    Greenville
    6
    Sc 29615
    United States
    United StatesAmerican260101230001
    MEADE, Andrea Dvorak
    East Cleveland Bay Court
    Greenville
    3
    South Carolina 29615
    Usa
    Director
    East Cleveland Bay Court
    Greenville
    3
    South Carolina 29615
    Usa
    Usa83620220002
    MORE, Joseph Adolph
    Logue Court
    SC 29615 Greenville
    6
    United States
    Director
    Logue Court
    SC 29615 Greenville
    6
    United States
    United StatesAmerican282544850001
    MORLEY, Allen Edward
    Halecote
    25 Ferriby High Road
    HU14 3LD North Ferriby
    North Humberside
    Director
    Halecote
    25 Ferriby High Road
    HU14 3LD North Ferriby
    North Humberside
    EnglandBritish13479660002
    OWINGS, Steven
    116 Tuscan Way
    Greer
    South California Sc29650
    Director
    116 Tuscan Way
    Greer
    South California Sc29650
    American81274160001
    PULLON, Adrian Michael
    8 Lowfield Road
    YO4 4DJ Holme Upon Spalding Moor
    North Humberside
    Director
    8 Lowfield Road
    YO4 4DJ Holme Upon Spalding Moor
    North Humberside
    EnglandBritish27322170001
    RICH, Andrew Philip
    Sandholme
    Sandholme Lane, Carr Lane Leven
    HU17 5LW Beverley
    E Yorks
    Director
    Sandholme
    Sandholme Lane, Carr Lane Leven
    HU17 5LW Beverley
    E Yorks
    British49785120001
    VAN RIJN, Maurice
    3543 Cc Utrecht
    Leonard Bernsteinkade 28
    Netherlands
    Director
    3543 Cc Utrecht
    Leonard Bernsteinkade 28
    Netherlands
    NetherlandsDutch185229580001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    UK BAR CODING CORPORATION
    C/O The Corporate Trust Company
    Corporate Trust 1209 Orange Street
    Wilmington
    Delaware 19801
    Usa
    Director
    C/O The Corporate Trust Company
    Corporate Trust 1209 Orange Street
    Wilmington
    Delaware 19801
    Usa
    40865390001

    Who are the persons with significant control of SCANSOURCE G.B. & N.I. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aztec West
    BS32 4TN Bristol
    170
    England
    Jun 26, 2020
    Aztec West
    BS32 4TN Bristol
    170
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03438922
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Callaghan Square
    CF10 5BT Cardiff
    1
    South Glamorgan
    United Kingdom
    Apr 06, 2016
    Callaghan Square
    CF10 5BT Cardiff
    1
    South Glamorgan
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04236236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SCANSOURCE G.B. & N.I. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge supplemental to a debenture dated 20TH september 1995 & a guarantee & debenture dated 19 october 1998 issued by the company and others
    Created On Jan 24, 2001
    Delivered On Feb 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture & guarantee & debenture
    Short particulars
    Fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 14TH february 2000 between gmac commercial credit limited and the company and any deed amending or replacing the same (all such deeds being hereinafter called the charge deeds) and all book debts and other debts the subject of the charged deeds.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 2001Registration of a charge (395)
    • May 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge supplemental to a debenture dated 20TH september 1995 & a guarantee & debenture dated 19 october 1998 issued by the company and others
    Created On Jan 24, 2001
    Delivered On Feb 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture & guarantee & debenture
    Short particulars
    Fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 14TH february 2000 between gmac commercial credit limited and the company and any deed amending or replacing the same (all such deeds being hereinafter called the charge deeds) and all book debts and other debts the subject of the charged deeds. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 2001Registration of a charge (395)
    • May 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge supplemental to a debenture dated 20TH september 1995 issued by the company
    Created On Apr 25, 2000
    Delivered On May 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture
    Short particulars
    By way of fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting agreement dated 14TH february 2000 between gmac commercial credit limited and the company and any deed amending or replacing the same for full details please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 05, 2000Registration of a charge (395)
    • Jan 13, 2020Satisfaction of a charge (MR04)
    Fixed charge supplemental to a debenture dated 20TH september 1995 issued by the company
    Created On Apr 25, 2000
    Delivered On May 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture
    Short particulars
    By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 14.02.2000 and all book debts and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 05, 2000Registration of a charge (395)
    • Jan 13, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 14, 2000
    Delivered On Feb 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Gmac Commercial Credit Development Limited
    Transactions
    • Feb 18, 2000Registration of a charge (395)
    • Jan 13, 2020Satisfaction of a charge (MR04)
    Fixed charge supplemental to a guarantee & debenture dated 19TH october 1998 issued by the company and others
    Created On Aug 24, 1999
    Delivered On Sep 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee & debenture
    Short particulars
    By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 15TH july 1994 and all book debts and other debts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 1999Registration of a charge (395)
    • May 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge supplemental to a guarantee and debenture dated 19TH october 1998 issued by the company
    Created On Mar 05, 1999
    Delivered On Mar 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture
    Short particulars
    All right title and interest in or arising out of a factoring,invoice discounting,or sales ledger financing agreement dated 7/2/95 and all book/other debts thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 12, 1999Registration of a charge (395)
    • May 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 19, 1998
    Delivered On Nov 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or advanced bar coding international limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 02, 1998Registration of a charge (395)
    • Jan 13, 2020Satisfaction of a charge (MR04)
    Fixed charge (supplemental to a debenture dated 20 september 1995)
    Created On Mar 18, 1997
    Delivered On Mar 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture
    Short particulars
    All right title and interest of the company in or arising our of a factoring or invoice discounting or sales ledger financing agreements dated 15 july 194 and 7 february 1995 between international factors limited and the company and all book and other debts the subject thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 24, 1997Registration of a charge (395)
    • May 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 22, 1995
    Delivered On Oct 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Oct 05, 1995Registration of a charge (395)
    • Nov 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 20, 1995
    Delivered On Sep 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 26, 1995Registration of a charge (395)
    • Jan 13, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 16, 1994
    Delivered On Aug 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement of even date and pursuant to the terms of the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • U.K. Bar Coding Corporation
    Transactions
    • Aug 27, 1994Registration of a charge (395)
    • Sep 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Aug 03, 1994
    Delivered On Aug 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 23, 1994Registration of a charge (395)
    • Jan 13, 2020Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0